Company NameThe South African Business Initiative
Company StatusDissolved
Company Number01499601
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 June 1980(43 years, 11 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous NamesUrban Foundation (London)(The) and The South African Business Initiative For Reconstruction And Development

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameNicholas Frank Oppenheimer
Date of BirthJune 1945 (Born 78 years ago)
NationalitySouth African
StatusClosed
Appointed14 November 1992(12 years, 5 months after company formation)
Appointment Duration17 years, 7 months (closed 29 June 2010)
RoleChairman Of De Beers Consolida
Country of ResidenceSouth Africa
Correspondence AddressLittle Brenthurst
61 Third Avenue
Parktown
Johannesburg 2193
2193
Director NameAaron Michael Roshold
Date of BirthNovember 1920 (Born 103 years ago)
NationalitySouth African
StatusClosed
Appointed14 November 1992(12 years, 5 months after company formation)
Appointment Duration17 years, 7 months (closed 29 June 2010)
RoleChairman Of The National Busin
Country of ResidenceSouth Africa
Correspondence Address20 Jutland Place
Sandhurst
South Africa
Director NameFleur Olive Lourens De Villiers
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(18 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 29 June 2010)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Caversham Street
London
SW3 4AH
Director NameMr Russell Philip Edey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(18 years, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 29 June 2010)
RoleDeputy Chairman Inv. Banking
Country of ResidenceEngland
Correspondence AddressStarling Leeze East Street
Coggeshall
Essex
CO6 1SL
Director NameThe Rt Hon Baroness Lynda Chalker Of Wallasey
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(19 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 29 June 2010)
RoleConsultant
Correspondence Address11 The Winery
Regents Bridge Gardens
London
SW8 1JR
Secretary NameMr Michael Christopher Thomas
NationalityBritish
StatusClosed
Appointed17 October 2002(22 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Cottage
Camden Park
Tunbridge Wells
Kent
TN2 4TN
Director NameSir Peter Ingram Walters
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Launceston Place
Kensington
London
W8 5RL
Director NameHon Jan Hendrik Steyn
Date of BirthMarch 1928 (Born 96 years ago)
NationalitySouth African
StatusResigned
Appointed14 November 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 1995)
RoleChairman-The Independent Trust
Correspondence Address4 Alphen Drive
Constantia
Cape Town Cp 7800
South Africa
Director NameGavin Walter Hamilton Relly
Date of BirthFebruary 1926 (Born 98 years ago)
NationalitySouth African
StatusResigned
Appointed14 November 1992(12 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 January 1999)
RoleCompany Director
Correspondence AddressMelrose House
Melrose Street Melrose
Johannesburg
Transvaal 2196
South Africa
Director NameHarry Frederick Oppenheimer
Date of BirthOctober 1908 (Born 115 years ago)
NationalitySouth African
StatusResigned
Appointed14 November 1992(12 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 August 2000)
RoleCompany Director
Correspondence AddressBrenthurst
Parktown
Johannesburg
Transvaal
South Africa
Director NameSir John Henry Gladstone Leahy
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(12 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 May 1998)
RoleCompany Director
Correspondence AddressManor Stables
Bishopstone
Seaford
East Sussex
BN25 2UD
Director NameRichard Alexander Hambro
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(12 years, 5 months after company formation)
Appointment Duration17 years (resigned 14 November 2009)
RoleBanker
Correspondence AddressWaverton House
Moreton In Marsh
Gloucestershire
GL56 9TB
Wales
Director NameSir Alistair Gilchrist Frame
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 December 1993)
RoleCompany Director
Correspondence AddressPine Cottage
Holmbury St Mary
Dorking
Surrey
RH5 6PF
Director NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(12 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 March 1999)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressAscott House Ascott Estate
Wing
Lieghton Buzzard
Lu7 Ops
Director NameSir Michael Jeremiah Colman
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 September 1996)
RoleChairman Reckitt & Colman Plc
Country of ResidenceUnited Kingdom
Correspondence AddressMalshanger
Basingstoke
Hampshire
RG23 7EY
Director NameJohn Neil Clarke
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(12 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Willows, 18 Park Avenue
Farnborough Park
Orpington
Kent
BR6 8LL
Secretary NameJohn Charles Greensmith
NationalityBritish
StatusResigned
Appointed14 November 1992(12 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 October 2002)
RoleCompany Director
Correspondence Address8 Cardwells Keep
Guildford
Surrey
GU2 9PD

Location

Registered Address17 Charterhouse Street
London
EC1N 6RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£9,280
Net Worth£18,854
Cash£19,618
Current Liabilities£764

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
3 March 2010Application to strike the company off the register (3 pages)
3 March 2010Application to strike the company off the register (3 pages)
5 February 2010Termination of appointment of Richard Hambro as a director (2 pages)
5 February 2010Termination of appointment of Richard Hambro as a director (2 pages)
2 February 2010Director's details changed for Aaron Michael Roshold on 14 November 2009 (2 pages)
2 February 2010Director's details changed for Aaron Michael Roshold on 14 November 2009 (2 pages)
2 February 2010Director's details changed for Fleur Olive Lourens De Villiers on 14 November 2009 (2 pages)
2 February 2010Termination of appointment of Richard Hambro as a director (1 page)
2 February 2010Director's details changed for Nicholas Frank Oppenheimer on 14 November 2009 (2 pages)
2 February 2010Annual return made up to 14 November 2009 no member list (5 pages)
2 February 2010Annual return made up to 14 November 2009 no member list (5 pages)
2 February 2010Director's details changed for Fleur Olive Lourens De Villiers on 14 November 2009 (2 pages)
2 February 2010Director's details changed for Nicholas Frank Oppenheimer on 14 November 2009 (2 pages)
2 February 2010Termination of appointment of Richard Hambro as a director (1 page)
30 April 2009Full accounts made up to 30 June 2008 (15 pages)
30 April 2009Full accounts made up to 30 June 2008 (15 pages)
8 December 2008Annual return made up to 14/11/08 (4 pages)
8 December 2008Annual return made up to 14/11/08 (4 pages)
2 May 2008Full accounts made up to 30 June 2007 (16 pages)
2 May 2008Full accounts made up to 30 June 2007 (16 pages)
12 December 2007Annual return made up to 14/11/07 (6 pages)
12 December 2007Annual return made up to 14/11/07 (6 pages)
3 May 2007Full accounts made up to 30 June 2006 (15 pages)
3 May 2007Full accounts made up to 30 June 2006 (15 pages)
21 December 2006Annual return made up to 14/11/06 (6 pages)
21 December 2006Annual return made up to 14/11/06 (6 pages)
28 April 2006Full accounts made up to 30 June 2005 (11 pages)
28 April 2006Full accounts made up to 30 June 2005 (11 pages)
16 December 2005Annual return made up to 14/11/05 (6 pages)
16 December 2005Annual return made up to 14/11/05 (6 pages)
22 April 2005Full accounts made up to 30 June 2004 (11 pages)
22 April 2005Full accounts made up to 30 June 2004 (11 pages)
16 December 2004Annual return made up to 14/11/04 (6 pages)
16 December 2004Annual return made up to 14/11/04 (6 pages)
5 August 2004Auditor's resignation (1 page)
5 August 2004Auditor's resignation (1 page)
6 February 2004Full accounts made up to 30 June 2003 (12 pages)
6 February 2004Full accounts made up to 30 June 2003 (12 pages)
11 December 2003Annual return made up to 14/11/03 (6 pages)
11 December 2003Annual return made up to 14/11/03 (6 pages)
9 March 2003Full accounts made up to 30 June 2002 (7 pages)
9 March 2003Full accounts made up to 30 June 2002 (7 pages)
2 December 2002Annual return made up to 14/11/02 (6 pages)
2 December 2002Annual return made up to 14/11/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2002Secretary resigned (1 page)
30 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
20 November 2001Annual return made up to 14/11/01 (5 pages)
20 November 2001Annual return made up to 14/11/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 November 2001Full accounts made up to 30 June 2001 (13 pages)
13 November 2001Full accounts made up to 30 June 2001 (13 pages)
11 December 2000Annual return made up to 14/11/00 (5 pages)
11 December 2000Annual return made up to 14/11/00 (5 pages)
10 October 2000Full accounts made up to 30 June 2000 (13 pages)
10 October 2000Full accounts made up to 30 June 2000 (13 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
23 November 1999Annual return made up to 14/11/99 (5 pages)
23 November 1999Annual return made up to 14/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 November 1999Location of register of members (1 page)
16 November 1999Location of register of members (1 page)
10 November 1999Full accounts made up to 30 June 1999 (16 pages)
10 November 1999Full accounts made up to 30 June 1999 (16 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: 19 charterhouse street london EC1N 6QP (1 page)
22 April 1999Memorandum and Articles of Association (29 pages)
22 April 1999Registered office changed on 22/04/99 from: 19 charterhouse street london EC1N 6QP (1 page)
22 April 1999Memorandum and Articles of Association (29 pages)
9 April 1999Company name changed the south african business initi ative for reconstruction and dev elopment\certificate issued on 12/04/99 (2 pages)
9 April 1999Company name changed the south african business initi ative for reconstruction and dev elopment\certificate issued on 12/04/99 (2 pages)
1 April 1999New director appointed (3 pages)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (3 pages)
1 April 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 November 1998Annual return made up to 14/11/98 (9 pages)
19 November 1998Annual return made up to 14/11/98 (9 pages)
10 November 1998Full accounts made up to 30 June 1998 (14 pages)
10 November 1998Full accounts made up to 30 June 1998 (14 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
25 November 1997Annual return made up to 14/11/97 (9 pages)
25 November 1997Annual return made up to 14/11/97 (9 pages)
24 October 1997Secretary's particulars changed (1 page)
24 October 1997Secretary's particulars changed (1 page)
22 October 1997Full accounts made up to 30 June 1997 (14 pages)
22 October 1997Full accounts made up to 30 June 1997 (14 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
19 November 1996Annual return made up to 14/11/96 (8 pages)
19 November 1996Annual return made up to 14/11/96 (8 pages)
29 October 1996Full accounts made up to 30 June 1996 (15 pages)
29 October 1996Full accounts made up to 30 June 1996 (15 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
24 November 1995Annual return made up to 14/11/95 (11 pages)
24 November 1995Annual return made up to 14/11/95 (22 pages)
9 November 1995Director resigned (4 pages)
9 November 1995Director resigned (2 pages)
5 May 1995Memorandum and Articles of Association (56 pages)
5 May 1995Memorandum and Articles of Association (28 pages)
1 May 1995Company name changed urban foundation (london)(the)\certificate issued on 02/05/95 (4 pages)
1 May 1995Company name changed urban foundation (london)(the)\certificate issued on 02/05/95 (2 pages)